BEATRICE PARKANAUR LIMITED

05537791
SILVER ROSE UNIT 21 EAST LODGE VILLAGE EAST LODGE LANE ENFIELD EN2 8AS

Documents

Documents
Date Category Description Pages
14 May 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
16 Sep 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
16 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
31 May 2021 accounts Annual Accounts 3 Buy now
25 May 2021 gazette Gazette Notice Compulsory 1 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2020 accounts Annual Accounts 8 Buy now
26 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 accounts Annual Accounts 8 Buy now
02 Apr 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 8 Buy now
29 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 5 Buy now
06 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
02 Apr 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Mar 2016 accounts Annual Accounts 5 Buy now
15 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
27 Sep 2015 annual-return Annual Return 4 Buy now
27 Sep 2015 officers Change of particulars for director (Clay Hodges) 2 Buy now
26 Sep 2015 officers Change of particulars for secretary (Clay Hodges) 1 Buy now
31 Mar 2015 accounts Annual Accounts 5 Buy now
31 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
28 Aug 2014 address Move Registers To Sail Company With New Address 1 Buy now
28 Aug 2014 address Change Sail Address Company With New Address 1 Buy now
23 Jun 2014 accounts Annual Accounts 5 Buy now
23 Jun 2014 officers Termination of appointment of director (Francine Hodges) 1 Buy now
24 Dec 2013 accounts Annual Accounts 5 Buy now
08 Nov 2013 annual-return Annual Return 5 Buy now
24 Sep 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Jun 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2012 accounts Annual Accounts 7 Buy now
25 Sep 2012 annual-return Annual Return 5 Buy now
24 Sep 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jun 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Sep 2011 accounts Annual Accounts 7 Buy now
20 Aug 2011 annual-return Annual Return 5 Buy now
28 Jun 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Sep 2010 annual-return Annual Return 5 Buy now
11 Sep 2010 officers Change of particulars for director (Mrs Francine Hodges) 2 Buy now
11 Sep 2010 officers Change of particulars for director (Clay Hodges) 2 Buy now
28 Jul 2010 accounts Annual Accounts 5 Buy now
08 Oct 2009 accounts Annual Accounts 3 Buy now
04 Sep 2009 annual-return Return made up to 16/08/09; full list of members 4 Buy now
30 Jul 2009 accounts Accounting reference date shortened from 30/09/2008 to 28/09/2008 1 Buy now
25 Sep 2008 annual-return Return made up to 16/08/08; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 3 Buy now
06 Jun 2008 officers Director and secretary's change of particulars / clay hodges / 17/12/2007 1 Buy now
06 Jun 2008 officers Director's change of particulars / francine hodges / 17/12/2007 1 Buy now
06 Jun 2008 officers Director and secretary's change of particulars / clay hodges / 17/12/2007 1 Buy now
21 Sep 2007 annual-return Return made up to 16/08/07; full list of members 2 Buy now
17 Sep 2007 accounts Annual Accounts 4 Buy now
08 Jun 2007 accounts Accounting reference date extended from 31/08/06 to 30/09/06 1 Buy now
02 Oct 2006 annual-return Return made up to 16/08/06; full list of members 2 Buy now
23 May 2006 address Registered office changed on 23/05/06 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW 1 Buy now
20 Oct 2005 capital Ad 30/09/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
15 Sep 2005 officers New director appointed 1 Buy now
15 Sep 2005 officers New secretary appointed 1 Buy now
15 Sep 2005 officers New director appointed 1 Buy now
14 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
14 Sep 2005 officers Secretary resigned 1 Buy now
14 Sep 2005 officers Director resigned 1 Buy now
16 Aug 2005 incorporation Incorporation Company 14 Buy now